Bernard Matthews Foods Limited BIRMINGHAM


Founded in 2016, Bernard Matthews Foods, classified under reg no. 10036286 is an active company. Currently registered at 2nd Floor Colmore Court B3 2BJ, Birmingham the company has been in the business for 8 years. Its financial year was closed on Thu, 26th Dec and its latest financial statement was filed on 2022-01-02. Since 2016-09-21 Bernard Matthews Foods Limited is no longer carrying the name Amber Residential Developments.

The company has 2 directors, namely Andrew G., Rose-Marie E.. Of them, Rose-Marie E. has been with the company the longest, being appointed on 9 November 2022 and Andrew G. has been with the company for the least time - from 1 September 2023. As of 14 May 2024, there were 14 ex directors - Paul P., Robert R. and others listed below. There were no ex secretaries.

Bernard Matthews Foods Limited Address / Contact

Office Address 2nd Floor Colmore Court
Office Address2 9 Colmore Row
Town Birmingham
Post code B3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10036286
Date of Incorporation Wed, 2nd Mar 2016
Industry Processing and preserving of poultry meat
Industry Production of meat and poultry meat products
End of financial Year 26th December
Company age 8 years old
Account next due date Tue, 26th Dec 2023 (140 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Andrew G.

Position: Director

Appointed: 01 September 2023

Rose-Marie E.

Position: Director

Appointed: 09 November 2022

Paul P.

Position: Director

Appointed: 09 November 2022

Resigned: 31 March 2023

Robert R.

Position: Director

Appointed: 21 April 2022

Resigned: 02 December 2022

Jenny E.

Position: Director

Appointed: 08 March 2022

Resigned: 01 September 2023

Robert R.

Position: Director

Appointed: 06 May 2021

Resigned: 17 September 2021

Owen S.

Position: Director

Appointed: 14 August 2020

Resigned: 25 February 2022

Graham E.

Position: Director

Appointed: 04 March 2019

Resigned: 25 September 2019

Richard M.

Position: Director

Appointed: 14 January 2019

Resigned: 31 July 2020

Stephen H.

Position: Director

Appointed: 22 May 2018

Resigned: 06 August 2019

Lee R.

Position: Director

Appointed: 22 May 2018

Resigned: 04 March 2019

Christopher J.

Position: Director

Appointed: 15 February 2018

Resigned: 14 January 2019

Edward P.

Position: Director

Appointed: 25 October 2016

Resigned: 04 March 2019

Tolla C.

Position: Director

Appointed: 18 August 2016

Resigned: 16 December 2022

Robert R.

Position: Director

Appointed: 02 March 2016

Resigned: 03 May 2021

Ronald H.

Position: Director

Appointed: 02 March 2016

Resigned: 10 November 2017

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats identified, there is Boparan Manufacturing Group Limited from Birmingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Amber Rei Holdings Limited that put Birmingham, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ranjit B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Boparan Manufacturing Group Limited

2nd Floor, Colmore Court 9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England
Registration number 10373137
Notified on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amber Rei Holdings Limited

9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07191982
Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ranjit B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Baljinder B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Amber Residential Developments September 21, 2016

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-10
filed on: 19th, January 2024
Free Download (4 pages)

Company search

Advertisements